About

Registered Number: 06539916
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 14 Lee Lane, Millhouse Green Penistone, Sheffield, South Yorkshire, S36 9LN

 

Having been setup in 2008, Second Propco Ltd have registered office in Sheffield in South Yorkshire. The current directors of Second Propco Ltd are Morris, Morgan, Morris, Morgan Lawn, Morris, Alan Richard, Morris, Hilary Gay, Morris, Morgan Lawn, Morris, Morgan Lawn. We don't currently know the number of employees at Second Propco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Morgan Lawn 07 August 2020 - 1
MORRIS, Morgan Lawn 19 March 2008 03 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Morgan 25 July 2017 - 1
MORRIS, Alan Richard 23 September 2016 25 July 2017 1
MORRIS, Hilary Gay 19 March 2008 15 May 2013 1
MORRIS, Morgan Lawn 15 May 2013 23 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 February 2018
AP03 - Appointment of secretary 31 July 2017
TM02 - Termination of appointment of secretary 31 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 January 2017
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 June 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2008 Outstanding

N/A

Legal mortgage 10 June 2008 Outstanding

N/A

Guarantee & debenture 02 April 2008 Fully Satisfied

N/A

Debenture 02 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.